AP01 |
New director was appointed on 2024-02-15
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-15
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-19
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4, 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2023-02-24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-03
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-02-03
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2023-02-02 - new secretary appointed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-22
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 13th, December 2022
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2022-11-28
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-07
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-06-30 to 2022-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-29
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed crg homecare LIMITEDcertificate issued on 02/09/22
filed on: 2nd, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2022-06-14
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107045060005, created on 2022-06-07
filed on: 15th, June 2022
| mortgage
|
Free Download
(89 pages)
|
MR01 |
Registration of charge 107045060004, created on 2022-06-07
filed on: 15th, June 2022
| mortgage
|
Free Download
(89 pages)
|
CS01 |
Confirmation statement with updates 2022-04-02
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107045060003, created on 2022-01-28
filed on: 28th, January 2022
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107045060002 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-29
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107045060001 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-29
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England to Office 4, 219 Kensington High Street Kensington London W8 6BD on 2021-10-06
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-09-29
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 24th, June 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2021-04-02
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 107045060002, created on 2019-11-22
filed on: 4th, December 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control 2018-06-18
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107045060001, created on 2018-03-09
filed on: 12th, March 2018
| mortgage
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2017-05-25: 10000.00 GBP
filed on: 4th, July 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2017-05-25
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-25
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
|